Search icon

W. COPPOLA TAX SERVICE, INC.

Company Details

Name: W. COPPOLA TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010236
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3625 SENECA STREET, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. COPPOLA Chief Executive Officer 237 CURLEY DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3625 SENECA STREET, W SENECA, NY, United States, 14224

History

Start date End date Type Value
1999-07-19 2007-07-19 Address 237 CURLEY DR., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-09-23 2007-07-19 Address 3625 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-03-15 1999-07-19 Address 74 CIRCLE END DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-03-15 2007-07-19 Address 3625 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1985-07-09 1993-09-23 Address 3625 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925006074 2013-09-25 BIENNIAL STATEMENT 2013-07-01
110805002333 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090630002229 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070719002543 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050824002320 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030626002220 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010705002695 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990719002291 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970703002467 1997-07-03 BIENNIAL STATEMENT 1997-07-01
930923002055 1993-09-23 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572838402 2021-02-17 0296 PPS 3625 Seneca St, West Seneca, NY, 14224-3452
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3452
Project Congressional District NY-26
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56253.78
Forgiveness Paid Date 2021-10-08
3676797208 2020-04-27 0296 PPP 3625 Seneca St, West Seneca, NY, 14224-3452
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3452
Project Congressional District NY-26
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56596.84
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State